Search icon

JUDY'S ART STORE, LLC - Florida Company Profile

Company Details

Entity Name: JUDY'S ART STORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUDY'S ART STORE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 May 2010 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Jun 2023 (2 years ago)
Document Number: L10000050119
FEI/EIN Number 273395260

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3403 64th Street West, Bradenton, FL, 34209, US
Mail Address: PO Box 311, Cortez, FL, 34215, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STROM JUDITH Owne 3403 64th Street West, Bradenton, FL, 34209
Strom Kelly A Manager 9505 Kingston Dr, Bradenton, FL, 34210
STROM KELLY Agent 9505 KINGSTON DR, BRADENTON, FL, 34210

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-02 9505 KINGSTON DR, BRADENTON, FL 34210 -
LC AMENDMENT AND NAME CHANGE 2023-06-02 JUDY'S ART STORE, LLC -
REGISTERED AGENT NAME CHANGED 2023-06-02 STROM, KELLY -
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 3403 64th Street West, Bradenton, FL 34209 -
CHANGE OF MAILING ADDRESS 2022-01-12 3403 64th Street West, Bradenton, FL 34209 -
REINSTATEMENT 2020-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2010-09-07 BAY LAKE PUBLISHING AND JUDY'S ART STORE LLC -
LC AMENDMENT 2010-05-17 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
LC Amendment and Name Change 2023-06-02
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-07
REINSTATEMENT 2020-05-13
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-23

Date of last update: 03 May 2025

Sources: Florida Department of State